This company is commonly known as Camberley Specsavers Limited. The company was founded 31 years ago and was given the registration number 02724729. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | CAMBERLEY SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 02724729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 13 July 1992 | Active |
St Annes, Frimley Road, Ash Vale, Aldershot, England, GU12 5PS | Director | 21 September 2020 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 12 January 2000 | Active |
3 Princess Way, Camberley, England, GU15 3SP | Director | 21 September 2020 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 13 July 1992 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Secretary | 22 June 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 June 1992 | Active |
7 Sunbury Close, Burdon, GU35 0BW | Director | 13 July 1992 | Active |
3, Mount Close, Hood Heath, Woking, United Kingdom, GU22 0PZ | Director | 12 January 2000 | Active |
1 Charlotte Close, Ashtead, KT21 2RH | Director | 13 July 1992 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 13 July 1992 | Active |
16 St John Street, London, EC1M 4AY | Director | 22 June 1992 | Active |
3 Princess Way, Camberley, England, GU15 3SP | Director | 31 October 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 June 1992 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Douglas John David Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | La Villiaze, St Andrews, Guernsey, GY6 8YP |
Nature of control | : |
|
Mrs Mary Lesley Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | La Villiaze, St Andrews, Guernsey, GY6 8YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2023-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-16 | Accounts | Legacy. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Other | Legacy. | Download |
2023-04-28 | Other | Legacy. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Other | Legacy. | Download |
2022-04-07 | Other | Legacy. | Download |
2021-12-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-17 | Accounts | Legacy. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Other | Legacy. | Download |
2021-05-27 | Other | Legacy. | Download |
2021-02-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-20 | Accounts | Legacy. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.